CS01 |
Confirmation statement with no updates January 27, 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2019
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Sherrards 4 Beaconsfield Road St. Albans AL1 3rd. Change occurred on February 23, 2018. Company's previous address: C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW England.
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 27, 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 27, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW. Change occurred on August 18, 2015. Company's previous address: Suite 4, Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF.
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2015
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 10th, October 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on May 13, 2014
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On May 1, 2014 secretary's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On May 13, 2014 new director was appointed.
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 4, 2014 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 11, 2014. Old Address: Avc House Bessemer Drive Stevenage Hertfordshire SG1 2DT
filed on: 11th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On January 28, 2014 new director was appointed.
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 4, 2013
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: November 4, 2013) of a secretary
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2014 to December 31, 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2013
filed on: 30th, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 30, 2013 director's details were changed
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 30, 2013 director's details were changed
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 15, 2013. Old Address: Parmenter House 57 Tower Street Winchester SO23 8TD
filed on: 15th, January 2013
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2012
filed on: 24th, February 2012
| annual return
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on February 14, 2012
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 9, 2012
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 7, 2012 new director was appointed.
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 7, 2012
filed on: 7th, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On February 7, 2012 new director was appointed.
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, June 2011
| resolution
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on February 16, 2011
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 15, 2011. Old Address: Ruskin House 40-41 Museum Street London WC1A 1LT
filed on: 15th, February 2011
| address
|
Free Download
(2 pages)
|
AP01 |
On February 9, 2011 new director was appointed.
filed on: 9th, February 2011
| officers
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2011
| incorporation
|
Free Download
(38 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|